- Company Overview for A & G BLINDS LIMITED (07072314)
- Filing history for A & G BLINDS LIMITED (07072314)
- People for A & G BLINDS LIMITED (07072314)
- More for A & G BLINDS LIMITED (07072314)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Mar 2024 | AD01 | Registered office address changed from C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT England to C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT on 15 March 2024 | |
15 Mar 2024 | AD01 | Registered office address changed from 29 Throgmorton Street London EC2N 2AT England to C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT on 15 March 2024 | |
20 Feb 2024 | AD01 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 29 Throgmorton Street London EC2N 2AT on 20 February 2024 | |
07 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2024 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
09 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
10 Nov 2021 | PSC04 | Change of details for Mrs Veronica Long-Francis as a person with significant control on 14 October 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021 | |
25 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
26 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
16 Dec 2019 | AP01 | Appointment of Mr Gordon Francis as a director on 16 December 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|